Background WavePink WaveYellow Wave

OBERALP UK LIMITED (03151610)

OBERALP UK LIMITED (03151610) is an active UK company. incorporated on 26 January 1996. with registered office in Bangor. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). OBERALP UK LIMITED has been registered for 30 years. Current directors include FERRIN, Luigi Alberto, MCCARTHY, Mark Duncan Brian, STEINER, Manfred.

Company Number
03151610
Status
active
Type
ltd
Incorporated
26 January 1996
Age
30 years
Address
Unit F1, Intec, Bangor, LL57 4FG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
FERRIN, Luigi Alberto, MCCARTHY, Mark Duncan Brian, STEINER, Manfred
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBERALP UK LIMITED

OBERALP UK LIMITED is an active company incorporated on 26 January 1996 with the registered office located in Bangor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). OBERALP UK LIMITED was registered 30 years ago.(SIC: 46499)

Status

active

Active since 30 years ago

Company No

03151610

LTD Company

Age

30 Years

Incorporated 26 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

WILD COUNTRY LIMITED
From: 30 July 1996To: 31 December 2020
LITENEXT LIMITED
From: 26 January 1996To: 30 July 1996
Contact
Address

Unit F1, Intec Parc Menai Bangor, LL57 4FG,

Previous Addresses

Wild Country Salewa Meverill Rd Tideswell Derbyshire SK17 8PY United Kingdom
From: 11 April 2016To: 14 May 2018
Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB
From: 26 January 1996To: 11 April 2016
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Dec 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jun 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FERRIN, Luigi Alberto

Active
Intec, BangorLL574FG
Born December 1976
Director
Appointed 05 Feb 2026

MCCARTHY, Mark Duncan Brian

Active
Parc Menai, BangorLL57 4FG
Born April 1970
Director
Appointed 15 Jul 2019

STEINER, Manfred

Active
Intec, BangorLL574FG
Born May 1980
Director
Appointed 05 Feb 2026

BOWCOCK, David Norman

Resigned
Clyne Cottage Kinnerton Road, ChesterCH4 9NB
Secretary
Appointed 22 Mar 1996
Resigned 22 Mar 1996

CUTHBERTSON, Richard Andrew

Resigned
Plas Penmynydd, LlangefniLL77 7SH
Secretary
Appointed 22 Mar 1996
Resigned 01 Jun 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 1996
Resigned 13 Mar 1996

ATKINSON, Martin

Resigned
12 Williamson Road, SheffieldS11 9AR
Born February 1962
Director
Appointed 22 Mar 1996
Resigned 18 Aug 2014

BROKVIST, Clas Arne

Resigned
Parc Menai, BangorLL57 4FG
Born September 1963
Director
Appointed 10 Aug 2017
Resigned 15 Jul 2019

CUTHBERTSON, Richard Andrew

Resigned
Plas Penmynydd, LlangefniLL77 7SH
Born January 1950
Director
Appointed 22 Mar 1996
Resigned 01 Jun 2012

FOSTER, Stephen John

Resigned
6 Millbrook, HolmfirthHD9 1AS
Born November 1949
Director
Appointed 01 Jan 1997
Resigned 31 Jul 2017

MADAU, Stefano

Resigned
Meverill Road, TideswellSK17 8PY
Born June 1960
Director
Appointed 10 Jun 2014
Resigned 01 Jul 2017

MYERS, Jason Richard

Resigned
Thorncliffe Avenue, MatlockDE4 2HU
Born September 1967
Director
Appointed 27 Aug 2010
Resigned 09 Oct 2015

RUST, Richard Peter William

Resigned
Mustard Lane, WarringtonWA3 7BG
Born June 1967
Director
Appointed 01 Jul 2011
Resigned 30 Sept 2013

RUST, Richard Peter William

Resigned
Twr Gadlys, Menai BridgeLL59 5SE
Born June 1967
Director
Appointed 01 Apr 1996
Resigned 03 Aug 2001

VALLANCE, Mark

Resigned
The Yard Foolow, SheffieldS30 1QA
Born August 1945
Director
Appointed 22 Mar 1996
Resigned 20 Aug 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jan 1996
Resigned 13 Mar 1996

Persons with significant control

1

Heinrich Oberrauch

Active
Parc Menai, BangorLL57 4FG
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Resolution
31 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Legacy
14 January 2012
MG01MG01
Legacy
15 December 2011
MG02MG02
Legacy
6 December 2011
MG01MG01
Legacy
6 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
287Change of Registered Office
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
28 March 1996
224224
Legacy
28 March 1996
288288
Legacy
28 March 1996
287Change of Registered Office
Legacy
28 March 1996
288288
Incorporation Company
26 January 1996
NEWINCIncorporation